FISHER FAMILY ENTERPRISES LLC

Name: | FISHER FAMILY ENTERPRISES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 May 2020 (5 years ago) |
Entity Number: | 5757105 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-27 | 2024-05-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-04-27 | 2024-05-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-10-07 | 2023-04-27 | Address | 300 E 56TH ST, APT 18J, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2020-08-20 | 2020-10-07 | Address | 911 CENTRAL AVE. #344, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2020-05-27 | 2023-04-27 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501040923 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
230427002995 | 2023-04-27 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-27 |
220506001976 | 2022-05-06 | BIENNIAL STATEMENT | 2022-05-01 |
201007000454 | 2020-10-07 | CERTIFICATE OF CHANGE | 2020-10-07 |
200929000017 | 2020-09-29 | CERTIFICATE OF PUBLICATION | 2020-09-29 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State